RED HOUSE TELEVISION LIMITED

RED HOUSE TELEVISION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRED HOUSE TELEVISION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06516140
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RED HOUSE TELEVISION LIMITED?

    • Television programme production activities (59113) / Information and communication

    Where is RED HOUSE TELEVISION LIMITED located?

    Registered Office Address
    The Gloucester Building Kensington Village
    Avonmore Road
    W14 8RF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RED HOUSE TELEVISION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for RED HOUSE TELEVISION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital following an allotment of shares on Dec 04, 2017

    • Capital: GBP 540,107
    4 pagesSH01

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 27, 2017 with updates

    5 pagesCS01

    Appointment of Ms Carmel Michelle Burke as a director on Jan 23, 2017

    2 pagesAP01

    Termination of appointment of Julian Garner Freeston as a director on Dec 31, 2016

    1 pagesTM01

    Termination of appointment of Roderick Waldemar Lisle Henwood as a director on Nov 30, 2016

    1 pagesTM01

    Appointment of Miss Sarah Jane Gregson as a director on Dec 22, 2016

    2 pagesAP01

    Appointment of Peter Langenberg as a director on Dec 01, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    30 pagesAA

    Annual return made up to Feb 27, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2016

    Statement of capital on Mar 14, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of John Piers Silver as a director on Jul 31, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    Annual return made up to Feb 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2015

    Statement of capital on Mar 19, 2015

    • Capital: GBP 100
    SH01

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Roderick Waldemar Lisle Henwood as a director on Sep 16, 2014

    2 pagesAP01

    Who are the officers of RED HOUSE TELEVISION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURKE, Carmel Michelle
    Kensington Village
    Avonmore Road
    W14 8RF London
    The Gloucester Building
    Director
    Kensington Village
    Avonmore Road
    W14 8RF London
    The Gloucester Building
    United KingdomIrish224677940001
    GREGSON, Sarah Jane
    Kensington Village
    Avonmore Road
    W14 8RF London
    The Gloucester Building
    Director
    Kensington Village
    Avonmore Road
    W14 8RF London
    The Gloucester Building
    United KingdomBritish29602640002
    LANGENBERG, Peter
    Kensington Village
    Avonmore Road
    W14 8RF London
    The Gloucester Building
    Director
    Kensington Village
    Avonmore Road
    W14 8RF London
    The Gloucester Building
    United KingdomDutch222055210001
    BADESHA, Malkit
    41a Sistova Road
    Balham
    SW12 9QR London
    Secretary
    41a Sistova Road
    Balham
    SW12 9QR London
    British87515780001
    FREESTON, Julian
    Kensington Village
    Avonmore Road
    W14 8RF London
    The Gloucester Building
    Secretary
    Kensington Village
    Avonmore Road
    W14 8RF London
    The Gloucester Building
    153244980001
    MCCOOL, Caroline
    May Road
    TW2 6RJ Twickenham
    19
    Middlesex
    United Kingdom
    Secretary
    May Road
    TW2 6RJ Twickenham
    19
    Middlesex
    United Kingdom
    Other136707390001
    VILLENEAU, John
    1 Ariel Way
    W12 7SL London
    Network House
    Secretary
    1 Ariel Way
    W12 7SL London
    Network House
    150050480001
    D'HALLUIN, Marc-Antoine
    Kensington Village
    Avonmore Road
    W14 8RF London
    The Gloucester Building
    Director
    Kensington Village
    Avonmore Road
    W14 8RF London
    The Gloucester Building
    EnglandFrench172359320001
    FETHER, Joely Bryn
    Kensington Village
    Avonmore Road
    W14 8RF London
    The Gloucester Building
    Director
    Kensington Village
    Avonmore Road
    W14 8RF London
    The Gloucester Building
    EnglandBritish42885320005
    FRANK, David Vincent Mutrie
    Kensington Village
    Avonmore Road
    W14 8RF London
    The Gloucester Building
    Director
    Kensington Village
    Avonmore Road
    W14 8RF London
    The Gloucester Building
    EnglandBritish152744230001
    FREESTON, Julian Garner
    Kensington Village
    Avonmore Road
    W14 8RF London
    The Gloucester Building
    Director
    Kensington Village
    Avonmore Road
    W14 8RF London
    The Gloucester Building
    EnglandBritish153176720001
    HENWOOD, Roderick Waldemar Lisle
    Kensington Village
    Avonmore Road
    W14 8RF London
    The Gloucester Building
    Director
    Kensington Village
    Avonmore Road
    W14 8RF London
    The Gloucester Building
    EnglandBritish191508930001
    SILVER, John Piers
    Kensington Village
    Avonmore Road
    W14 8RF London
    The Gloucester Building
    Director
    Kensington Village
    Avonmore Road
    W14 8RF London
    The Gloucester Building
    United KingdomBritish128106650003
    SOWERBUTTS, Paul Ramsay
    6 Liverpool Road
    W5 5NZ London
    Director
    6 Liverpool Road
    W5 5NZ London
    United KingdomBritish102707250001

    Who are the persons with significant control of RED HOUSE TELEVISION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kensington Village
    Avonmore Road
    W14 8RF London
    Gloucester Building
    England
    Apr 06, 2016
    Kensington Village
    Avonmore Road
    W14 8RF London
    Gloucester Building
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland And Wales
    Legal AuthorityUk Companies Act 2006
    Place RegisteredCompanies House
    Registration Number04634525
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does RED HOUSE TELEVISION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Jul 02, 2009
    Delivered On Jul 11, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    As continuing security for the payment to the bank of the secured amounts and for the performance of the obligations of the borrower under the charge the borrower with full title guarantee assigns future copyright, the right title and interest in and to the rights, the C4 agreement see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 11, 2009Registration of a charge (395)
    • Nov 10, 2011Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0